Name: | MANMATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2004 (21 years ago) |
Entity Number: | 3084134 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 360 W 47TH ST, APT. 3C, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NICK FLATTO | Chief Executive Officer | 360 W 47TH ST, APT. 3C, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MANMATE, INC. | DOS Process Agent | 360 W 47TH ST, APT. 3C, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-15 | 2020-07-09 | Address | 484 WEST 43RD ST, #39A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-08-15 | 2020-07-09 | Address | 484 W 43 ST, #39A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-07-10 | 2014-08-15 | Address | 400 W 43RD ST, TOWNHOUSE KK, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-07-10 | 2014-08-15 | Address | 400 W 43RD ST, TOWNHOUSE KK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2014-08-15 | Address | 400 WEST 43RD ST, TOWNHOUSE KK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200709060248 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180713006109 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
170207006197 | 2017-02-07 | BIENNIAL STATEMENT | 2016-07-01 |
140815006019 | 2014-08-15 | BIENNIAL STATEMENT | 2014-07-01 |
120731006243 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State